Company NameReemhansen UK Ltd
Company StatusDissolved
Company Number06893612
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NamesDanish Vision Limited and Hansen Facades Major Projects Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Tomas Bur Andersen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Sandbrook Business Park
Rochdale
OL11 1LQ
Secretary NameMr Kim Pedersen
StatusClosed
Appointed07 March 2014(4 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 12 October 2021)
RoleCompany Director
Correspondence AddressCedar House Sandbrook Business Park
Rochdale
OL11 1LQ
Director NameMrs Kirsten Kolby Andersen
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney New Platt Lane
Cranage
Crewe
Cheshire
CW4 8HS
Secretary NameMr Tomas Bur Andersen
NationalityDanish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Greengate Industrial Park
Greenside Way
Middleton
Manchester
M24 1SW

Contact

Websitehansenfacades.com
Email address[email protected]

Location

Registered AddressCedar House
Sandbrook Business Park
Rochdale
OL11 1LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

100 at £1Hansengroup LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 August 2015Registered office address changed from Unit 2 Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW to Cedar House Sandbrook Business Park Rochdale OL11 1LQ on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Unit 2 Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW to Cedar House Sandbrook Business Park Rochdale OL11 1LQ on 21 August 2015 (1 page)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 October 2014Company name changed hansen facades major projects LIMITED\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
23 October 2014Company name changed hansen facades major projects LIMITED\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
7 March 2014Termination of appointment of Kim Pedersen as a secretary (1 page)
7 March 2014Appointment of Mr. Kim Pedersen as a secretary (2 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (3 pages)
7 March 2014Secretary's details changed for Mr. Tomas Bur Andersen on 7 March 2014 (1 page)
7 March 2014Appointment of Mr. Kim Pedersen as a secretary (2 pages)
7 March 2014Secretary's details changed for Mr. Tomas Bur Andersen on 7 March 2014 (1 page)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (3 pages)
7 March 2014Secretary's details changed for Mr. Tomas Bur Andersen on 7 March 2014 (1 page)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Termination of appointment of Kim Pedersen as a secretary (1 page)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 November 2013Company name changed danish vision LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Company name changed danish vision LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Secretary's details changed for Mr. Tomas Bur Andersen on 1 August 2013 (1 page)
1 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 August 2013Secretary's details changed for Mr. Tomas Bur Andersen on 1 August 2013 (1 page)
1 August 2013Director's details changed for Mr. Tomas Bur Andersen on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr. Tomas Bur Andersen on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr. Tomas Bur Andersen on 1 August 2013 (2 pages)
1 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 August 2013Secretary's details changed for Mr. Tomas Bur Andersen on 1 August 2013 (1 page)
7 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 April 2012Registered office address changed from the Spinney New Platt Lane Cranage Crewe Cheshire CW4 8HS England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from the Spinney New Platt Lane Cranage Crewe Cheshire CW4 8HS England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from the Spinney New Platt Lane Cranage Crewe Cheshire CW4 8HS England on 3 April 2012 (1 page)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 September 2010Termination of appointment of Kirsten Andersen as a director (1 page)
1 September 2010Termination of appointment of Kirsten Andersen as a director (1 page)
5 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 July 2009Ad 01/05/09\gbp si 80@1=80\gbp ic 20/100\ (3 pages)
1 July 2009Ad 01/05/09\gbp si 80@1=80\gbp ic 20/100\ (3 pages)
30 June 2009Accounting reference date shortened from 31/05/2010 to 30/06/2009 (1 page)
30 June 2009Accounting reference date shortened from 31/05/2010 to 30/06/2009 (1 page)
1 May 2009Incorporation (21 pages)
1 May 2009Incorporation (21 pages)